Framan Enterprises Limited, a registered company, was started on 13 Apr 2000. 9429037319137 is the business number it was issued. "Interior design or decorating consultancy service" (ANZSIC M692460) is how the company has been classified. This company has been run by 2 directors: Stephen John Fraser - an active director whose contract started on 13 Apr 2000,
Susan Nauman - an inactive director whose contract started on 05 May 2006 and was terminated on 03 Nov 2015.
Updated on 07 Mar 2024, the BizDb data contains detailed information about 5 addresses the company registered, specifically: 52 Threepwood Road Lake Hayes, Retail Centre, Queenstown, 9300 (registered address),
52 Threepwood Road Lake Hayes, Retail Centre, Queenstown, 9300 (service address),
52 Threepwood Road Lake Hayes, Queenstown, 9300 (office address),
52 Threepwood Road Lake Hayes, Queenstown, 9300 (delivery address) among others.
Framan Enterprises Limited had been using 52 Threepwood Road Lake Hayes, Queenstown as their registered address up until 10 Mar 2023.
Other names used by the company, as we identified at BizDb, included: from 02 Sep 2004 to 15 Mar 2007 they were called Steve Fraser Decorating Limited, from 13 Apr 2000 to 02 Sep 2004 they were called Steve Fraser Painter & Decorator Limited.
A single entity controls all company shares (exactly 500 shares) - Nauman, Susan Glenda - located at 9300, Queenstown, Queenstown.
Other active addresses
Address #4: 52 Threepwood Road Lake Hayes, Queenstown, 9300 New Zealand
Office & delivery address used from 28 Feb 2023
Address #5: 52 Threepwood Road Lake Hayes, Retail Centre, Queenstown, 9300 New Zealand
Registered & service address used from 10 Mar 2023
Principal place of activity
159 Gorge Road Centre, Shop 15, Queenstown, 9300 New Zealand
Previous addresses
Address #1: 52 Threepwood Road Lake Hayes, Queenstown, 9300 New Zealand
Registered & service address used from 08 Mar 2023 to 10 Mar 2023
Address #2: 105 Glenda Drive, Frankton, Queenstown, 9300 New Zealand
Physical & registered address used from 05 Mar 2014 to 31 Mar 2020
Address #3: 125 Hunter Road, Rd 1, Queenstown, 9371 New Zealand
Physical & registered address used from 17 Mar 2011 to 05 Mar 2014
Address #4: 310 Tucker Beach Road, Rd 1 Queenstown New Zealand
Registered address used from 18 Apr 2008 to 17 Mar 2011
Address #5: 310 Tucker Beach Road Rd 1, Queenstown
Registered address used from 26 Jan 2007 to 18 Apr 2008
Address #6: 310 Tucker Beach Road Rd1, Queenstown New Zealand
Physical address used from 26 Jan 2007 to 17 Mar 2011
Address #7: 101 Cotter Ave, Arrowtown
Registered & physical address used from 05 Jan 2007 to 26 Jan 2007
Address #8: 353 Tucker Beach Road, Rd 1 Queenstown
Registered & physical address used from 07 Apr 2004 to 05 Jan 2007
Address #9: Steve Fraser Painter & Decorator Limited, 49 Hunter Road, Dalefield, Queenstown
Registered address used from 14 Mar 2001 to 07 Apr 2004
Address #10: Tucker Beach Road, R D 1, Queenstown
Physical address used from 14 Mar 2001 to 07 Apr 2004
Address #11: Steve Fraser Painter & Decorator Limited, 49 Hunter Road, Dalefield, Queenstown
Physical address used from 14 Mar 2001 to 14 Mar 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 28 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500 | |||
Individual | Nauman, Susan Glenda |
Queenstown Queenstown 9300 New Zealand |
16 Jun 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fraser, Stephen John |
Dalefield Queenstown |
13 Apr 2000 - 28 Feb 2005 |
Individual | Fraser, Stephen John |
Queenstown Queenstown 9300 New Zealand |
28 Feb 2005 - 28 Feb 2005 |
Stephen John Fraser - Director
Appointment date: 13 Apr 2000
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 08 Feb 2023
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 29 Mar 2022
Address: Retail Centre, Queenstown, 9300 New Zealand
Address used since 23 Mar 2020
Address: Frankton, Queenstown, 9300 New Zealand
Address used since 25 Feb 2014
Susan Nauman - Director (Inactive)
Appointment date: 05 May 2006
Termination date: 03 Nov 2015
Address: Frankton, Queenstown, 9300 New Zealand
Address used since 25 Feb 2014
Remarkable Electrical Limited
115 Glenda Drive
One Dog Furniture Limited
73a Glenda Drive
The Little Mc Workshop Limited
145b Glenda Drive
Ezed Limited
Unit 3, 70 Glenda Drive
Cellutech Limited
Unit 3, 70 Glenda Drive
Cellbridge Limited
148 Glenda Drive
Alice Cranston Limited
29/4 Lake Avenue
Firebrand Nz Limited
17 Littles Road
Hubber Design Limited
1 Widgeon Place
Hyndman Taylor Architects Limited
Apartment 1, 8 Humphrey Street
Scope Interior Design Limited
84 Threepwood Road
Totem Interior And Architectural Design Studio Limited
27 Stewart Street